Advanced company searchLink opens in new window

PAGEGROUP PLC

Company number 03310225

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2021 AP01 Appointment of John Benedict Stevens as a director on 1 January 2021
03 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
01 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 3,286,187.74
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 3,286,087.74
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 3,286,037.74
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 3,285,912.74
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 3,285,797.24
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,285,397.24
20 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
11 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days required for general meetings 24/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 3,285,247.24
15 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 3,283,447.24
13 May 2019 MR04 Satisfaction of charge 2 in full
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 3,283,447.24
31 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 3,283,397.24
05 Oct 2018 AP03 Appointment of Ms Kaye Elizabeth Maguire as a secretary on 5 October 2018
05 Oct 2018 TM02 Termination of appointment of Kelvin John Stagg as a secretary on 5 October 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 3,279,196.27
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 3,279,025.75
14 Aug 2018 TM02 Termination of appointment of Elaine Marriner as a secretary on 10 August 2018